MAYPOLE DOCK LTD

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Geoffrey Martin Owen as a director on 2025-04-17

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

18/11/2118 November 2021 Satisfaction of charge 3 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 1 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 2 in full

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Termination of appointment of Helen Amanda Fowell as a secretary on 2020-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY MARTIN OWEN / 14/12/2017

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

18/02/1618 February 2016 12/03/14 STATEMENT OF CAPITAL GBP 201181

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1618 February 2016 16/03/14 STATEMENT OF CAPITAL GBP 201150

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/01/1315 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 24/11/08 STATEMENT OF CAPITAL GBP 201194

View Document

09/12/119 December 2011 16/12/08 FULL LIST AMEND

View Document

07/12/117 December 2011 SECOND FILING WITH MUD 16/12/09 FOR FORM AR01

View Document

07/12/117 December 2011 SECOND FILING WITH MUD 16/12/10 FOR FORM AR01

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 01/12/10 STATEMENT OF CAPITAL GBP 1042

View Document

22/02/1122 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

22/02/1122 February 2011 01/12/10 STATEMENT OF CAPITAL GBP 1042

View Document

22/02/1122 February 2011 01/12/10 STATEMENT OF CAPITAL GBP 1042

View Document

18/02/1118 February 2011 ADOPT ARTICLES 30/11/2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 11 MOOR STREET CHEPSTOW MONMOUTHSHIRE NP16 5RF

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ UNITED KINGDOM

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/0826 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0826 November 2008 ALTER ARTICLES 28/10/2008

View Document

12/11/0812 November 2008 ALTER ARTICLES 28/10/2008

View Document

11/11/0811 November 2008 NC INC ALREADY ADJUSTED 28/10/2008

View Document

11/11/0811 November 2008 NC INC ALREADY ADJUSTED 28/10/08

View Document

31/10/0831 October 2008 ALTER ARTICLES 28/10/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0831 October 2008 GBP NC 1000/201000 28/10/2008

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

15/01/0815 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 S366A DISP HOLDING AGM 21/01/04

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company